Company NameD. Lawrence Contractors Limited
Company StatusDissolved
Company NumberSC096028
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Lawrence Dickerson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1989(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Polton Road
Lasswade
Midlothian
EH18 1AF
Scotland
Director NameNorma Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1989(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hollybank Place
East Calder
Livingston
West Lothian
EH53 0QW
Scotland
Secretary NameMr Derek Lawrence Dickerson
NationalityBritish
StatusClosed
Appointed07 June 1989(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Polton Road
Lasswade
Midlothian
EH18 1AF
Scotland

Location

Registered AddressGeoghegans Chartered Accountants
6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

9 at £1Derek Lawrence Dickerson
90.00%
Ordinary
1 at £1Norma Walker
10.00%
Ordinary

Financials

Year2014
Net Worth-£33,255
Current Liabilities£215,841

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2017Registered office address changed from 61a Clerk Street Loanhead EH20 9RE to Geoghegans Chartered Accountants 6 st Colme Street Edinburgh EH3 6AD on 9 February 2017 (2 pages)
9 September 2016Notice of winding up order (1 page)
9 September 2016Court order notice of winding up (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Director's details changed for Derek Lawrence Dickerson on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Norma Walker on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Norma Walker on 1 November 2009 (2 pages)
15 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Derek Lawrence Dickerson on 1 November 2009 (2 pages)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 28/11/08; full list of members (4 pages)
6 April 2009Return made up to 28/11/07; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 February 2007Return made up to 28/11/06; full list of members (7 pages)
7 November 2006Return made up to 28/11/05; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 28/11/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 February 2004Return made up to 28/11/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 November 2002Return made up to 28/11/02; full list of members (7 pages)
13 September 2002Return made up to 28/11/01; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 March 2002Partic of mort/charge * (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 1 durham bank bonnyrigg midlothian EH19 3JT (1 page)
5 October 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
14 September 2000Return made up to 28/11/99; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 December 1998Return made up to 28/11/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 28/11/97; no change of members (4 pages)
28 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
13 December 1996Return made up to 28/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 December 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)